Company NameJST Consulting Limited
Company StatusDissolved
Company Number05454359
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Paul Sommerville Thompson
NationalityBritish
StatusClosed
Appointed01 June 2005(2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Director NameJason Thompson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 19 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EG
Director NameJason Thompson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Low Lane, Brookfield
Middlesbrough
TS5 8EG
Director NameMr Paul Sommerville Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered Address67 Low Lane
Brookfield
Middlesbrough
TS5 8EG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside

Shareholders

100 at £1Jason Sommerville Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Termination of appointment of Paul Thompson as a director (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Paul Sommerville Thompson on 17 May 2010 (2 pages)
2 December 2009Appointment of Jason Thompson as a director (2 pages)
1 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Director appointed paul thompson (2 pages)
9 September 2009Return made up to 17/05/09; full list of members (5 pages)
9 September 2009Return made up to 17/05/08; full list of members (5 pages)
5 September 2009Appointment terminated director jason thompson (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2007Return made up to 17/05/07; no change of members (6 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 October 2006Return made up to 17/05/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
17 May 2005Incorporation (16 pages)